Background WavePink WaveYellow Wave

CIKLUM UK LIMITED (07322381)

CIKLUM UK LIMITED (07322381) is an active UK company. incorporated on 22 July 2010. with registered office in London. The company operates in the Information and Communication sector, engaged in business and domestic software development and 1 other business activities. CIKLUM UK LIMITED has been registered for 15 years. Current directors include NARULA, Prashant.

Company Number
07322381
Status
active
Type
ltd
Incorporated
22 July 2010
Age
15 years
Address
2 Stone Buildings, London, WC2A 3TH
Industry Sector
Information and Communication
Business Activity
Business and domestic software development
Directors
NARULA, Prashant
SIC Codes
62012, 62020

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CIKLUM UK LIMITED

CIKLUM UK LIMITED is an active company incorporated on 22 July 2010 with the registered office located in London. The company operates in the Information and Communication sector, specifically engaged in business and domestic software development and 1 other business activity. CIKLUM UK LIMITED was registered 15 years ago.(SIC: 62012, 62020)

Status

active

Active since 15 years ago

Company No

07322381

LTD Company

Age

15 Years

Incorporated 22 July 2010

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 6 October 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Full Accounts

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 18 July 2025 (9 months ago)
Submitted on 24 July 2025 (9 months ago)

Next Due

Due by 1 August 2026
For period ending 18 July 2026
Contact
Address

2 Stone Buildings Lincoln's Inn London, WC2A 3TH,

Previous Addresses

22 Long Acre London WC2E 9LY
From: 27 January 2015To: 15 November 2017
22 Long Acre London WC2E 0LY
From: 21 January 2015To: 27 January 2015
22 Long Acre London WC2E 9LY England
From: 12 January 2015To: 21 January 2015
Knights Court 6-8 St John's Square London EC1M 4NH
From: 29 October 2013To: 12 January 2015
3 More London Riverside London SE1 2RE England
From: 22 July 2010To: 29 October 2013
Timeline

36 key events • 2010 - 2025

Funding Officers Ownership
Company Founded
Jul 10
Director Joined
Sept 14
Director Left
Sept 14
Director Joined
Jan 15
Director Left
Jan 15
Director Left
Mar 15
Director Joined
Mar 15
Director Left
Aug 15
Director Joined
Aug 15
Director Left
Aug 15
Director Joined
Aug 15
Director Left
May 16
Director Joined
May 16
Director Left
Feb 18
Director Joined
Feb 18
Loan Secured
Jul 19
Director Left
Nov 19
Director Joined
Nov 19
Owner Exit
Jan 20
New Owner
Jan 20
Director Joined
May 20
Owner Exit
Sept 20
Loan Secured
Mar 22
Director Left
May 23
Director Left
Jul 23
Director Joined
Jul 23
Loan Cleared
Nov 23
Loan Secured
Feb 24
Loan Secured
Feb 24
Loan Cleared
Feb 24
Director Left
Jun 24
Director Joined
Jun 24
Director Left
Mar 25
Director Joined
Mar 25
Director Left
Jun 25
Director Joined
Jun 25
0
Funding
26
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

16

2 Active
14 Resigned

EDWIN COE SECRETARIES LIMITED

Active
Stone Buildings, LondonWC2A 3TH
Corporate secretary
Appointed 01 Nov 2017

NARULA, Prashant

Active
Stone Buildings, LondonWC2A 3TH
Born April 1976
Director
Appointed 04 Jun 2025

ROSKILLY, Gemma-Lyn

Resigned
Long Acre, LondonWC2E 9LY
Secretary
Appointed 11 Feb 2015
Resigned 02 Apr 2015

DALZIEL, James Martin

Resigned
Stone Buildings, Lincoln's Inn, LondonWC2A 3TH
Born February 1981
Director
Appointed 12 Feb 2018
Resigned 31 Oct 2019

DONALDSON, James Edward

Resigned
Stone Buildings, LondonWC2A 3TH
Born June 1970
Director
Appointed 17 Mar 2016
Resigned 12 Feb 2018

FISHER, Mark William

Resigned
Bloomsbury Way, LondonWC1A 2TH
Born July 1978
Director
Appointed 26 May 2020
Resigned 26 Jun 2023

HOPEWELL, Michael E

Resigned
Stone Buildings, LondonWC2A 3TH
Born October 1970
Director
Appointed 26 Jun 2023
Resigned 13 Jun 2024

IFTIKHAR, Faisal

Resigned
Stone Buildings, LondonWC2A 3TH
Born December 1982
Director
Appointed 13 Jun 2024
Resigned 20 Mar 2025

KINGSTON, Samuel Barry, Dr

Resigned
Long Acre, LondonWC2E 9LY
Born February 1952
Director
Appointed 01 Jul 2015
Resigned 01 Jul 2015

KINGSTON, Samuel Barry, Dr

Resigned
Long Acre, LondonWC2E 9LY
Born February 1952
Director
Appointed 25 Jun 2015
Resigned 17 Mar 2016

KINGSTON, Samuel Barry, Dr.

Resigned
Long Acre, LondonWC2E 9LY
Born February 1952
Director
Appointed 29 Aug 2014
Resigned 27 Mar 2015

MAJGAARD, Torben

Resigned
Long Acre, LondonWC2E 9LY
Born March 1970
Director
Appointed 01 Mar 2015
Resigned 01 Aug 2015

RAPLEY, Samuel Edward

Resigned
Stone Buildings, LondonWC2A 3TH
Born May 1983
Director
Appointed 20 Mar 2025
Resigned 04 Jun 2025

SMAGH, Kulraj Singh

Resigned
15-19 Bloomsbury Way, LondonWC1A 2TH
Born September 1982
Director
Appointed 31 Oct 2019
Resigned 09 May 2023

WADSWORTH, Charles Philip

Resigned
Long Acre, LondonWC23 9LY
Born December 1962
Director
Appointed 24 Nov 2014
Resigned 20 Jan 2015

WILSON, Craig Andrew

Resigned
6-8 St John's Square, LondonEC1M 4NH
Born September 1973
Director
Appointed 22 Jul 2010
Resigned 29 Aug 2014

Persons with significant control

3

1 Active
2 Ceased
Lincoln's Inn, LondonWC2A 3TH

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 03 Sept 2018

Mr. George Soros

Ceased
West 55th Street, New York10019
Born August 1930

Nature of Control

Ownership of shares 25 to 50 percent
Notified 03 Dec 2016
Ceased 03 Dec 2016

Mr Torben Majgaard

Ceased
Stone Buildings, LondonWC2A 3TH
Born March 1970

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Ceased 03 Jan 2019
Fundings
Financials
Latest Activities

Filing History

90

Accounts With Accounts Type Full
6 October 2025
AAAnnual Accounts
Confirmation Statement With No Updates
24 July 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
5 June 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 June 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
24 March 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
24 March 2025
AP01Appointment of Director
Accounts With Accounts Type Full
13 October 2024
AAAnnual Accounts
Confirmation Statement With No Updates
18 July 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
19 June 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
19 June 2024
AP01Appointment of Director
Mortgage Satisfy Charge Full
8 February 2024
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
5 February 2024
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
5 February 2024
MR01Registration of a Charge
Mortgage Satisfy Charge Full
23 November 2023
MR04Satisfaction of Charge
Mortgage Charge Whole Release With Charge Number
27 October 2023
MR05Certification of Charge
Accounts With Accounts Type Full
7 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
21 July 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
5 July 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
5 July 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
17 May 2023
TM01Termination of Director
Accounts With Accounts Type Full
6 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
22 July 2022
CS01Confirmation Statement
Resolution
24 March 2022
RESOLUTIONSResolutions
Memorandum Articles
24 March 2022
MAMA
Mortgage Create With Deed With Charge Number Charge Creation Date
21 March 2022
MR01Registration of a Charge
Confirmation Statement With No Updates
2 August 2021
CS01Confirmation Statement
Change Person Director Company With Change Date
30 July 2021
CH01Change of Director Details
Accounts With Accounts Type Full
24 June 2021
AAAnnual Accounts
Confirmation Statement With No Updates
10 September 2020
CS01Confirmation Statement
Cessation Of A Person With Significant Control
10 September 2020
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
7 September 2020
PSC02Notification of Relevant Legal Entity PSC
Accounts With Accounts Type Full
19 August 2020
AAAnnual Accounts
Memorandum Articles
5 June 2020
MAMA
Resolution
5 June 2020
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
1 June 2020
AP01Appointment of Director
Cessation Of A Person With Significant Control
10 January 2020
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
10 January 2020
PSC01Notification of Individual PSC
Termination Director Company With Name Termination Date
5 November 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
5 November 2019
AP01Appointment of Director
Accounts With Accounts Type Full
31 July 2019
AAAnnual Accounts
Confirmation Statement With No Updates
29 July 2019
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
9 July 2019
MR01Registration of a Charge
Accounts With Accounts Type Full
4 October 2018
AAAnnual Accounts
Confirmation Statement With Updates
31 July 2018
CS01Confirmation Statement
Change Person Director Company With Change Date
26 July 2018
CH01Change of Director Details
Termination Director Company With Name Termination Date
14 February 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
14 February 2018
AP01Appointment of Director
Change To A Person With Significant Control
16 November 2017
PSC04Change of PSC Details
Appoint Corporate Secretary Company With Name Date
16 November 2017
AP04Appointment of Corporate Secretary
Change Registered Office Address Company With Date Old Address New Address
15 November 2017
AD01Change of Registered Office Address
Accounts With Accounts Type Full
27 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
18 July 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
9 December 2016
AAAnnual Accounts
Confirmation Statement With Updates
16 August 2016
CS01Confirmation Statement
Appoint Person Director Company With Name Date
25 May 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
24 May 2016
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
20 August 2015
AR01AR01
Termination Director Company With Name Termination Date
20 August 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
20 August 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
20 August 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
20 August 2015
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
18 May 2015
TM02Termination of Secretary
Termination Director Company With Name Termination Date
27 March 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
27 March 2015
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
12 February 2015
AP03Appointment of Secretary
Change Registered Office Address Company With Date Old Address New Address
27 January 2015
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
27 January 2015
AAAnnual Accounts
Termination Director Company With Name Termination Date
26 January 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
21 January 2015
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
21 January 2015
AD01Change of Registered Office Address
Change Person Director Company With Change Date
13 January 2015
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
12 January 2015
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
2 September 2014
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 September 2014
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
29 August 2014
AR01AR01
Accounts With Accounts Type Dormant
29 August 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 February 2014
AR01AR01
Change Person Director Company With Change Date
28 February 2014
CH01Change of Director Details
Accounts With Accounts Type Dormant
4 November 2013
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
29 October 2013
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
21 May 2013
AR01AR01
Accounts With Accounts Type Dormant
21 May 2013
AAAnnual Accounts
Administrative Restoration Company
21 May 2013
RT01RT01
Gazette Dissolved Compulsary
6 November 2012
GAZ2Second Gazette Notice for Compulsory Strike Off
Gazette Notice Compulsary
24 July 2012
GAZ1First Gazette Notice for Compulsory Strike Off
Gazette Filings Brought Up To Date
17 December 2011
DISS40First Gazette Notice for Voluntary Strike Off
Annual Return Company With Made Up Date Full List Shareholders
16 December 2011
AR01AR01
Gazette Notice Compulsary
15 November 2011
GAZ1First Gazette Notice for Compulsory Strike Off
Change Account Reference Date Company Current Extended
29 July 2011
AA01Change of Accounting Reference Date
Incorporation Company
22 July 2010
NEWINCIncorporation